Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > J.J. & H.B. 1788 CASHMERE MILLS LIMITED
Company Information for

J.J. & H.B. 1788 CASHMERE MILLS LIMITED

70 YORK STREET, GLASGOW, G2 8JX,
Company Registration Number
SC263388
Private Limited Company
Dissolved

Dissolved 2017-03-01

Company Overview

About J.j. & H.b. 1788 Cashmere Mills Ltd
J.J. & H.B. 1788 CASHMERE MILLS LIMITED was founded on 2004-02-12 and had its registered office in 70 York Street. The company was dissolved on the 2017-03-01 and is no longer trading or active.

Key Data
Company Name
J.J. & H.B. 1788 CASHMERE MILLS LIMITED
 
Legal Registered Office
70 YORK STREET
GLASGOW
G2 8JX
Other companies in G2
 
Previous Names
BALLANTYNE CASHMERE UK LIMITED24/09/2008
TM 1217 LIMITED20/02/2004
Filing Information
Company Number SC263388
Date formed 2004-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-12-31
Date Dissolved 2017-03-01
Type of accounts FULL
Last Datalog update: 2018-01-24 20:04:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.J. & H.B. 1788 CASHMERE MILLS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.J. & H.B. 1788 CASHMERE MILLS LIMITED

Current Directors
Officer Role Date Appointed
TM COMPANY SERVICES LIMITED
Company Secretary 2008-04-25
ALBERTO CAMERLENGO
Director 2008-09-03
PAOLO FORMAGGIO
Director 2008-09-03
MASSIMILIANO ZEGNA BARUFFA
Director 2008-09-03
MILA ZEGNA BARUFFA
Director 2008-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALFREDO CANESSA
Director 2004-02-18 2009-03-10
GIANMATTEO TERRUZZI
Company Secretary 2004-03-19 2008-04-25
GIANMATTEO TERRUZZI
Director 2004-03-19 2008-04-25
TM COMPANY SERVICES LIMITED
Nominated Secretary 2004-02-12 2004-03-19
REYNARD NOMINEES LIMITED
Nominated Director 2004-02-12 2004-02-18
TM COMPANY SERVICES LIMITED
Nominated Director 2004-02-12 2004-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TM COMPANY SERVICES LIMITED EDINBURGH PARK (MANAGEMENT) LIMITED Company Secretary 2017-01-01 CURRENT 1992-03-20 Active
TM COMPANY SERVICES LIMITED VASSI LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
TM COMPANY SERVICES LIMITED CEPF II SUB-FUND (SCOTS) GP LIMITED Company Secretary 2014-09-12 CURRENT 2014-09-12 Dissolved 2018-04-03
TM COMPANY SERVICES LIMITED GUS EDUCATION (SCOTLAND) LIMITED Company Secretary 2014-09-09 CURRENT 2014-09-09 Dissolved 2016-04-05
TM COMPANY SERVICES LIMITED CATALYST EPF II (S) GP LIMITED Company Secretary 2014-08-29 CURRENT 2014-08-29 Active
TM COMPANY SERVICES LIMITED CATALYST EPF II (SCOTS) GP LIMITED Company Secretary 2014-08-29 CURRENT 2014-08-29 Active
TM COMPANY SERVICES LIMITED EPISO 3 FEEDER (GP) LIMITED Company Secretary 2013-12-09 CURRENT 2013-11-11 Active
TM COMPANY SERVICES LIMITED EPISO 3 CO-INVESTMENT (GP) LIMITED Company Secretary 2012-06-28 CURRENT 2012-06-28 Active
TM COMPANY SERVICES LIMITED TM 1321 LIMITED Company Secretary 2011-12-01 CURRENT 2011-12-01 Dissolved 2014-03-28
TM COMPANY SERVICES LIMITED TM 1319 LIMITED Company Secretary 2011-12-01 CURRENT 2011-12-01 Dissolved 2014-03-21
TM COMPANY SERVICES LIMITED SEYMOUR TULLIS LIMITED Company Secretary 2011-12-01 CURRENT 2011-12-01 Dissolved 2016-02-23
TM COMPANY SERVICES LIMITED VANITYCHAIRTV LIMITED Company Secretary 2011-07-15 CURRENT 2011-07-15 Dissolved 2013-12-20
TM COMPANY SERVICES LIMITED TEKNEK LIMITED Company Secretary 2011-07-08 CURRENT 1987-01-23 Dissolved 2016-02-16
TM COMPANY SERVICES LIMITED TEKNEK (JAPAN) LIMITED Company Secretary 2011-07-08 CURRENT 1999-11-09 Active
TM COMPANY SERVICES LIMITED TEKNEK (CHINA) LIMITED Company Secretary 2011-07-08 CURRENT 2002-06-19 Active
TM COMPANY SERVICES LIMITED CCP III INCENTIVE PARTNERS (GP) LIMITED Company Secretary 2011-05-11 CURRENT 2011-05-11 Active
TM COMPANY SERVICES LIMITED CCP III CO-INVESTMENT (GP) LIMITED Company Secretary 2011-01-11 CURRENT 2011-01-11 Active
TM COMPANY SERVICES LIMITED TIMBER SONICS LIMITED Company Secretary 2010-09-28 CURRENT 2010-09-28 Dissolved 2014-05-16
TM COMPANY SERVICES LIMITED TRISTAN EQUITY POOL PARTNERS (GP) LIMITED Company Secretary 2010-09-16 CURRENT 2010-09-16 Active
TM COMPANY SERVICES LIMITED MATTERHORN CAPITAL PARTNERSHIP MANAGEMENT LIMITED Company Secretary 2009-02-11 CURRENT 2009-02-11 Active - Proposal to Strike off
TM COMPANY SERVICES LIMITED CATALYST EPF (SCOTS) GP LIMITED Company Secretary 2008-05-16 CURRENT 2008-05-16 Active
TM COMPANY SERVICES LIMITED CATALYST EPF (S) GP LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Active
TM COMPANY SERVICES LIMITED WEST RIVERSIDE (GP2) LIMITED Company Secretary 2007-04-11 CURRENT 2006-11-14 Active - Proposal to Strike off
TM COMPANY SERVICES LIMITED WEST RIVERSIDE (GP1) LIMITED Company Secretary 2007-04-11 CURRENT 2006-11-14 Active - Proposal to Strike off
TM COMPANY SERVICES LIMITED W.D. SIMPSON & SONS (HIGHFIELD) LIMITED Company Secretary 2006-02-11 CURRENT 1957-05-14 Active
TM COMPANY SERVICES LIMITED THOMSON JOINER LIMITED Company Secretary 2005-11-03 CURRENT 2004-03-09 Dissolved 2014-12-24
TM COMPANY SERVICES LIMITED CONSORT HEALTHCARE (BIRMINGHAM) LIMITED Company Secretary 2005-08-16 CURRENT 2005-08-16 Active
TM COMPANY SERVICES LIMITED CONSORT HEALTHCARE (BIRMINGHAM) HOLDINGS LIMITED Company Secretary 2005-08-16 CURRENT 2005-08-16 Active
TM COMPANY SERVICES LIMITED CONSORT HEALTHCARE (BIRMINGHAM) FUNDING PLC Company Secretary 2005-08-16 CURRENT 2005-08-16 Active
TM COMPANY SERVICES LIMITED CONSORT HEALTHCARE (BIRMINGHAM) INTERMEDIATE LIMITED Company Secretary 2005-08-16 CURRENT 2005-08-16 Active
TM COMPANY SERVICES LIMITED BALLANTYNE UK LIMITED Company Secretary 2005-06-16 CURRENT 2004-12-23 Dissolved 2015-10-02
TM COMPANY SERVICES LIMITED SCREENBASE MEDIA LIMITED Company Secretary 2004-09-16 CURRENT 1997-09-23 Liquidation
TM COMPANY SERVICES LIMITED ADVANCED LASER EYE CLINIC LIMITED Company Secretary 2003-12-11 CURRENT 1994-07-12 Liquidation
TM COMPANY SERVICES LIMITED CRYSTAL MEDIA LIMITED Company Secretary 1997-03-25 CURRENT 1996-10-10 Dissolved 2015-09-16
TM COMPANY SERVICES LIMITED OLD SCONE LIMITED Company Secretary 1996-12-20 CURRENT 1995-07-12 Dissolved 2017-07-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-014.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-12-014.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2010-12-012.25B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-11-182.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2010-08-112.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM CAERLEE MILLS INNERLEITHEN PEEBLESSHIRE EH44 6HP
2010-03-162.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2010-03-102.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-01-152.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MASSIMILIANO ZEGNA BARUFFA / 05/01/2010
2009-10-01363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS; AMEND
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR ALFREDO CANESSA
2009-03-31363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-09-25RES01ADOPT ARTICLES 03/09/2008
2008-09-25RES12VARYING SHARE RIGHTS AND NAMES
2008-09-25288aDIRECTOR APPOINTED MILA ZEGNA BARUFFA
2008-09-25288aDIRECTOR APPOINTED PAOLO FORMAGGIO
2008-09-25288aDIRECTOR APPOINTED MASSIMILIANO ZEGNA BARUFFA
2008-09-25288aDIRECTOR APPOINTED ALBERTO CAMERLENGO
2008-09-24CERTNMCOMPANY NAME CHANGED BALLANTYNE CASHMERE UK LIMITED CERTIFICATE ISSUED ON 24/09/08
2008-08-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GIANMATTEO TERRUZZI
2008-06-06288aSECRETARY APPOINTED TM COMPANY SERVICES LIMITED
2008-02-21363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-28363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-07-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-13363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-08-20410(Scot)PARTIC OF MORT/CHARGE *****
2005-08-09410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-25363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2005-01-06RES04NC INC ALREADY ADJUSTED 30/11/04
2005-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-06RES13CAPITALISATION OF LOAN 30/11/04
2005-01-06123£ NC 100/3000100 30/11/04
2005-01-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-01-0688(2)RAD 30/11/04--------- £ SI 3000000@1=3000000 £ IC 2/3000002
2004-05-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-04288bSECRETARY RESIGNED
2004-05-04RES13NEW RO/SEC RES NEW DIR 19/03/04
2004-05-04287REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 66 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NE
2004-03-04288bDIRECTOR RESIGNED
2004-03-04288bDIRECTOR RESIGNED
2004-03-04288aNEW DIRECTOR APPOINTED
2004-03-04225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2004-02-20CERTNMCOMPANY NAME CHANGED TM 1217 LIMITED CERTIFICATE ISSUED ON 20/02/04
2004-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
1772 - Manufacture knit & crocheted pullovers, etc.



Licences & Regulatory approval
We could not find any licences issued to J.J. & H.B. 1788 CASHMERE MILLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-28
Meetings of Creditors2010-02-26
Appointment of Administrators2010-01-12
Fines / Sanctions
No fines or sanctions have been issued against J.J. & H.B. 1788 CASHMERE MILLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-08-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2005-08-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.J. & H.B. 1788 CASHMERE MILLS LIMITED

Intangible Assets
Patents
We have not found any records of J.J. & H.B. 1788 CASHMERE MILLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.J. & H.B. 1788 CASHMERE MILLS LIMITED
Trademarks
We have not found any records of J.J. & H.B. 1788 CASHMERE MILLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.J. & H.B. 1788 CASHMERE MILLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (1772 - Manufacture knit & crocheted pullovers, etc.) as J.J. & H.B. 1788 CASHMERE MILLS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J.J. & H.B. 1788 CASHMERE MILLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by J.J. & H.B. 1788 CASHMERE MILLS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-01-0158071010Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, with woven inscriptions or motifs
2010-01-0158071090Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, not embroidered (excl. those with woven inscriptions or motifs)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyJ.J. & H.B. 1788 CASHMERE MILLS LIMITEDEvent Date2016-10-26
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the Final Meetings of Members and Creditors of the above Company will be held within the offices of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX on 29 November 2016 at 10.00 am and 10.15 am respectively in order that I may present a final account of the winding up of the Company. The Meetings will also consider the following: Resolution to approve the release of Malcolm Cohen, and I as Joint Liquidators of the above named Company and Resolution to authorise the disposal of both our own and the Companys books and records three months from the date of our release as Joint Liquidators. All members and creditors whose claims have been accepted are entitled to attend, in person or by proxy, and a Resolution will be passed by a majority in value of those voting in favour of it. Attendance at these Meetings is not mandatory; and, to be valid for voting purposes, the form of proxy must be lodged with me at BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX before or at the Meeting at which it is to be used. Date of Appointment: 30 November 2010. Office Holder details: James Bernard Stephen (IP No: 9273) and Malcolm Cohen (IP No: 6825), both of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX. Further details contact: Email: catherine.taylor@bdo.co.uk James Bernard Stephens and Malcolm Cohen , Joint Liquidators :
 
Initiating party Event TypeMeetings of Creditors
Defending partyJ.J. & H.B. 1788 CASHMERE MILLS LIMITEDEvent Date2010-02-26
Company Number: SC263388 Further to the appointment of James B Stephen and Malcolm Cohen as Joint Administrators on 5 January 2010. Notice is hereby given pursuant to Paragraph 50 of Schedule B1 of the Insolvency Act 1986, that the initial meeting of the creditors of the above named company will be held within The Cardrona Hotel, Peeblesshire, EH34 9HX on 10 March 2010 at 12.00 noon for the purpose of considering the Joint Administrators’ proposals and determining whether to establish a Creditors’ Committee. Any member of the company may apply in writing for a copy of the Statement of Proposals to the Joint Administrators at the undernoted address. A copy of the Statement of Proposals will then be provided. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Administration is 5 January 2010. Proxies may also be lodged with me at the meeting or before the meeting at my office. James B Stephen , Joint Administrator 22 February 2010.
 
Initiating party Event TypeAppointment of Administrators
Defending partyJ.J. & H.B. 1788 CASHMERE MILLS LIMITEDEvent Date2010-01-12
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC263388 Nature of Business: Manufacture Knitwear. Trade Classification: 1772. Administrator appointed on: 05 January 2010. by notice of appointment lodged in the Court of Session Joint Administrators Names and Addresses: James B Stephen (IP No 9273), of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX and Malcolm Cohen (IP No 6825), of BDO LLP, 55 Baker Street, London, W1U 7EU.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.J. & H.B. 1788 CASHMERE MILLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.J. & H.B. 1788 CASHMERE MILLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.